Name: | T.S.T.S. DONUTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 1995 (30 years ago) |
Entity Number: | 1880628 |
ZIP code: | 12148 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 1607 Rt 146, Rexford, NY, United States, 12148 |
Principal Address: | 1607 ROUTE 146, REXFORD, NY, United States, 12148 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARLOS S TEIXEIRA | DOS Process Agent | 1607 Rt 146, Rexford, NY, United States, 12148 |
Name | Role | Address |
---|---|---|
CARLOS S TEIXEIRA | Chief Executive Officer | 1607 ROUTE 146, REXFORD, NY, United States, 12148 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-24 | 2023-07-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-24 | 2023-07-24 | Address | 1607 ROUTE 146, REXFORD, NY, 12148, USA (Type of address: Chief Executive Officer) |
2021-01-05 | 2023-07-24 | Address | LAVELLE AND FINN, 29 BRITISH AMERICAN BLVD., LATHAM, NY, 12110, USA (Type of address: Service of Process) |
2018-03-14 | 2021-01-05 | Address | LAVELLE AND FINN, 29 BRITISH AMERICAN BLVD., LATHAM, NY, 12110, USA (Type of address: Service of Process) |
2011-01-27 | 2023-07-24 | Address | 1607 ROUTE 146, REXFORD, NY, 12148, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230724001212 | 2023-07-24 | BIENNIAL STATEMENT | 2023-01-01 |
210105061264 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
201102061093 | 2020-11-02 | BIENNIAL STATEMENT | 2019-01-01 |
180314006025 | 2018-03-14 | BIENNIAL STATEMENT | 2017-01-01 |
150113006088 | 2015-01-13 | BIENNIAL STATEMENT | 2015-01-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State